Bermondsey
London
SE1 2DE
Director Name | Mr Koen Van Den Heuvel |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 May 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Netherlands |
Correspondence Address | 3 Gijzenrooi Geldrop 5661pa |
Registered Address | 30 Scotts Sufferance Wharf 5 Mill St Bermondsey London SE1 2DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
23 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
16 December 2022 | Director's details changed for Mr Koen Van Den Heuvel on 30 October 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr Koen Van Den Heuvel on 30 October 2022 (2 pages) |
28 November 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
11 March 2021 | Director's details changed for Mr. Rodrigo Contreras Melara on 30 November 2020 (2 pages) |
10 March 2021 | Statement of capital following an allotment of shares on 3 November 2020
|
9 March 2021 | Registered office address changed from Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN England to 30 Scotts Sufferance Wharf 5 Mill St Bermondsey London SE1 2DE on 9 March 2021 (1 page) |
30 June 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
30 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
17 June 2020 | Resolutions
|
29 May 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
20 May 2020 | Memorandum and Articles of Association (19 pages) |
20 May 2020 | Resolutions
|
14 May 2020 | Statement of capital following an allotment of shares on 10 April 2020
|
1 May 2020 | Resolutions
|
29 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2020 | Change of share class name or designation (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
1 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 September 2019 | Registered office address changed from Flat 6, 1 Millennium Square London Greater London SE1 2PW United Kingdom to Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN on 8 September 2019 (1 page) |
8 September 2019 | Director's details changed for Mr Koen Van Den Heuvel on 6 September 2019 (2 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
29 April 2019 | Change of details for Mr. Rodrigo Contreras Melara as a person with significant control on 27 May 2017 (2 pages) |
27 April 2019 | Director's details changed for Mr. Rodrigo Contreras Melara on 27 May 2017 (2 pages) |
27 April 2019 | Director's details changed for Mr. Rodrigo Contreras Melara on 23 May 2017 (2 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 2 February 2019
|
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
16 November 2018 | Sub-division of shares on 25 October 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
25 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
4 July 2018 | Director's details changed for Mr. Rodrigo Contreras Melara on 14 May 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
4 July 2018 | Change of details for Mr Koen Van Den Heuvel as a person with significant control on 30 September 2017 (2 pages) |
26 June 2018 | Change of details for Mr. Rodrigo Contreras Melara as a person with significant control on 19 May 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Koen Van Den Heuvel on 1 October 2017 (2 pages) |
22 May 2018 | Registered office address changed from Flat 4 4 Archie Street London SE1 3JT England to Flat 6 1 Millennium Square London Greater London SE1 2PW on 22 May 2018 (1 page) |
22 May 2018 | Registered office address changed from Flat 6 1 Millennium Square London Greater London SE1 2PW United Kingdom to Flat 6, 1 Millennium Square London Greater London SE1 2PW on 22 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 May 2017 | Incorporation Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation Statement of capital on 2017-05-23
|